Company NameTotal Property Services Limited
DirectorGeoffrey Broomfield
Company StatusDissolved
Company Number02927689
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Broomfield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(7 years, 10 months after company formation)
Appointment Duration22 years
RoleEstate Agent
Correspondence Address102a Ambleside
Lightwater
Surrey
GU18 5UL
Secretary NameFrances Broomfield
NationalityBritish
StatusCurrent
Appointed01 April 2002(7 years, 10 months after company formation)
Appointment Duration22 years
RoleHousewife
Correspondence Address102a Ambleside
Lightwater
Surrey
GU18 5UL
Director NameGeoffrey Gordon Broomfield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Charles Square
Bracknell
Berkshire
RG12 1DF
Secretary NameFrances Ann Broomfield
NationalityBritish
StatusResigned
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Charles Square
Bracknell
Berkshire
RG12 1DF
Director NameFrances Broomfield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2002)
RoleAdministrator/Bookkeeper
Correspondence Address102a Ambleside
Lightwater
Surrey
GU18 5UL
Secretary NameGeoffrey Gordon Broomfield
NationalityBritish
StatusResigned
Appointed14 November 1994(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Finches
102a Ambleside Road
Lightwater
Surrey
GU18 5UL
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£134,073
Cash£27,637
Current Liabilities£117,597

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 November 2005Liquidators statement of receipts and payments (5 pages)
14 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
29 May 2003Registered office changed on 29/05/03 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
8 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2003Registered office changed on 17/04/03 from: 10 charles square bracknell berkshire RG12 1DF (1 page)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
2 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
5 November 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
5 November 2001Total exemption small company accounts made up to 31 May 1999 (7 pages)
12 July 2001Return made up to 11/05/01; full list of members (6 pages)
23 May 2000Return made up to 11/05/00; full list of members (6 pages)
2 July 1999Full accounts made up to 31 May 1998 (11 pages)
1 July 1999Return made up to 11/05/99; no change of members (4 pages)
9 March 1999Full accounts made up to 31 May 1997 (11 pages)
1 September 1997Full accounts made up to 31 May 1996 (10 pages)
22 May 1997Return made up to 11/05/97; no change of members (4 pages)
4 June 1996Return made up to 11/05/96; no change of members (4 pages)
12 March 1996Full accounts made up to 31 May 1995 (10 pages)
16 May 1995Return made up to 11/05/95; full list of members (6 pages)
5 December 1994Director resigned;new director appointed (2 pages)
19 May 1994Secretary resigned (2 pages)